BG EXPLORATION AND PRODUCTION LIMITED

3 officers / 23 resignations

CLARKE, Anthony

Correspondence address
15 Canada Square, London, E14 5GL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
15 August 2019
Nationality
British
Occupation
Oil Company Executive

SHELL CORPORATE DIRECTOR LIMITED

Correspondence address
SHELL CENTRE YORK ROAD, LONDON, UNITED KINGDOM, SE1 7NA
Role ACTIVE
Director
Appointed on
18 May 2016
Nationality
NATIONALITY UNKNOWN

SHELL CORPORATE SECRETARY LIMITED

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role ACTIVE
Secretary
Appointed on
18 May 2016
Nationality
NATIONALITY UNKNOWN

ASHWORTH, Michael John

Correspondence address
Shell Centre, London, United Kingdom, SE1 7NA
Role RESIGNED
director
Date of birth
December 1961
Appointed on
18 May 2016
Resigned on
15 August 2019
Nationality
British
Occupation
Oil Company Executive

MIRANDA, JANETTE BUCKLEY

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role RESIGNED
Secretary
Appointed on
22 August 2013
Resigned on
18 May 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG6 1PT £4,165,000

BARRY, CHLOE SILVANA

Correspondence address
SHELL U.K. LIMITED SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
22 July 2013
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HANUSKOVA, DANIELA

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
22 August 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG6 1PT £4,165,000

DUNN, REBECCA LOUISE

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
23 April 2012
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG6 1PT £4,165,000

DUNN, REBECCA LOUISE

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG6 1PT
Role RESIGNED
Secretary
Appointed on
21 July 2011
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG6 1PT £4,165,000

MCCULLOCH, ALAN WILLIAM

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Secretary
Appointed on
14 September 2007
Resigned on
27 April 2012
Nationality
BRITISH

Average house price in the postcode RG6 1PT £4,165,000

MCCULLOCH, ALAN WILLIAM

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
12 July 2007
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG6 1PT £4,165,000

MOORE, PAUL ANTHONY

Correspondence address
1 HOLMLEA ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9HG
Role RESIGNED
Secretary
Appointed on
5 August 2005
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL3 9HG £273,000

INMAN, CAROL SUSAN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Secretary
Appointed on
1 April 2003
Resigned on
27 July 2012
Nationality
BRITISH

Average house price in the postcode RG6 1PT £4,165,000

MATHEWS, BENEDICT JOHN SPURWAY

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 April 2003
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG6 1PT £4,165,000

INMAN, CAROL SUSAN

Correspondence address
100 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 October 2002
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG6 1PT £4,165,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
23 November 1998
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HA5 1HU £622,000

EDWARDS, MARK

Correspondence address
BEECHANGER 18 ANGEL MEADOWS, ODIHAM, HAMPSHIRE, RG29 1AR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
6 March 1997
Resigned on
25 October 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RG29 1AR £1,073,000

GRIFFIN, JOHN EDWARD HENRY

Correspondence address
155 CANNON LANE, PINNER, MIDDLESEX, HA5 1HU
Role RESIGNED
Secretary
Appointed on
13 February 1997
Resigned on
1 April 2003
Nationality
BRITISH

Average house price in the postcode HA5 1HU £622,000

GARRIHY, ANNE

Correspondence address
38 BUNBURY WAY, EPSOM, SURREY, KT17 4JP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 December 1995
Resigned on
17 February 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT17 4JP £875,000

BLAXALL, MARTIN JOHN

Correspondence address
FLAT 7 29-31 DINGLEY PLACE, LONDON, EC1V 8BR
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
23 May 1994
Resigned on
1 December 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1V 8BR £1,292,000

MACAULAY, BARBARA SCOTT

Correspondence address
1 MAYFIELD CLOSE, HARPENDEN, HERTFORDSHIRE, AL5 3LG
Role RESIGNED
Secretary
Appointed on
23 May 1994
Resigned on
13 February 1997
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode AL5 3LG £1,095,000

PATIENCE, DONALD WILLIAM JOHN

Correspondence address
BURNSIDE LITTLE ANN, ABBOTTS ANN, ANDOVER, HAMPSHIRE, SP11 7NW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 May 1994
Resigned on
23 November 1998
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode SP11 7NW £678,000

COULDRIDGE, SIMON ASHLEY

Correspondence address
THE OLD FORGE, SARK, CHANNEL ISLANDS, GY9 0SD
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
13 August 1993
Resigned on
23 May 1994
Nationality
BRITISH
Occupation
CONSULTANT

WATERLOW NOMINEES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Director
Appointed on
13 August 1993
Resigned on
13 August 1993

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW SECRETARIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Nominee Secretary
Appointed on
13 August 1993
Resigned on
13 August 1993

Average house price in the postcode N1 7JQ £5,126,000

WATERLOW REGISTRARS LIMITED

Correspondence address
CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Secretary
Appointed on
13 August 1993
Resigned on
23 May 1994
Nationality
BRITISH

Average house price in the postcode EC1V 9BP £19,006,000


More Company Information